MANGO BICYCLES LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1820 November 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/08/182 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/01/1828 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1729 November 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013570,00009503

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT B AND C THE MALLARDS SOUTH CERNEY GLOUCESTERSHIRE GL7 5TQ

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HANNEY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY BAXENDALE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY SKELTON

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1621 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 800

View Document

05/01/165 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM BRAYDON FARM COTTAGE LEIGH SWINDON WILTSHIRE SN6 6RQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/1516 March 2015 ADOPT ARTICLES 03/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DAVID CHARLES HANNEY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR TOBY BAXENDALE

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT HARRISON / 09/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079260830002

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079260830001

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SKELTON / 01/06/2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company